UKBizDB.co.uk

THE BROOKS PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Brooks Partnership Limited. The company was founded 27 years ago and was given the registration number 03268016. The firm's registered office is in TORQUAY. You can find them at Yellow Tubs, Torbay Road, Torquay, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE BROOKS PARTNERSHIP LIMITED
Company Number:03268016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Yellow Tubs, Torbay Road, Torquay, TQ2 6RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Hermitage Road, Woking, England, GU21 8XQ

Director11 December 1996Active
168, Hermitage Road, Woking, England, GU21 8XQ

Director28 March 2001Active
10 Durlston Road, Kingston Upon Thames, KT2 5RT

Secretary23 April 2004Active
10 Durlston Road, Kingston Upon Thames, KT2 5RT

Secretary19 December 2001Active
34 Paradise Road, Richmond, Surrey, TW9 1SE

Secretary01 July 2004Active
Garden Court, 9 Dowlans Road, Great Bookham, KT23 4LF

Secretary11 December 1996Active
79 Victor Road, Teddington, TW11 8SP

Secretary08 August 2000Active
97 Strawberry Vale, Twickenham, TW1 4SJ

Secretary01 March 1999Active
16 Cambridge Road, Wimbledon, London, SW20 0SH

Secretary19 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 October 1996Active
34 Paradise Road, Richmond, Surrey, TW9 1SE

Director11 August 2002Active
Garden Court, 9 Dowlans Road, Great Bookham, KT23 4LF

Director11 December 1996Active
79 Victor Road, Teddington, TW11 8SP

Director28 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 October 1996Active

People with Significant Control

Mr David Michael William Brooks
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:168, Hermitage Road, Woking, England, GU21 8XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Brooks
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:168, Hermitage Road, Woking, England, GU21 8XQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.